About

Registered Number: 03203842
Date of Incorporation: 24/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 2 Poplar Road, Aylesbury, Buckinghamshire, HP20 1XN

 

Founded in 1996, Horizon Packing Company Ltd have registered office in Aylesbury in Buckinghamshire. Currently we aren't aware of the number of employees at the the organisation. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUNDS, David Colin 01 March 1999 - 1
FRENCH, Lee Robert 24 May 1996 31 January 1999 1
GREENAWAY, Martyn Daniel 24 May 1996 06 September 2008 1
GREENAWAY, Patricia 31 January 1999 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 04 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 10 June 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
363s - Annual Return 30 June 1997
287 - Change in situation or address of Registered Office 04 August 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.